Docleaf Turnaround Management Ltd was founded on 01 April 1997 and has its registered office in Birmingham, it's status at Companies House is "Dissolved". The companies director is listed as Sopher, Gabrielle Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOPHER, Gabrielle Ann | 21 April 1997 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 August 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 22 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 April 2017 | |
LIQ MISC - N/A | 07 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 September 2016 | |
4.40 - N/A | 29 September 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AA01 - Change of accounting reference date | 25 April 2016 | |
AD01 - Change of registered office address | 17 March 2016 | |
RESOLUTIONS - N/A | 16 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 March 2016 | |
4.70 - N/A | 16 March 2016 | |
AA - Annual Accounts | 06 October 2015 | |
RESOLUTIONS - N/A | 07 April 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH03 - Change of particulars for secretary | 16 April 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 09 January 2007 | |
363a - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 28 April 2005 | |
AA - Annual Accounts | 17 January 2005 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 24 April 2003 | |
AA - Annual Accounts | 20 February 2003 | |
CERTNM - Change of name certificate | 28 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2002 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 28 February 2002 | |
CERTNM - Change of name certificate | 16 November 2001 | |
363s - Annual Return | 14 May 2001 | |
AA - Annual Accounts | 22 February 2001 | |
363s - Annual Return | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 06 April 2000 | |
AA - Annual Accounts | 25 February 2000 | |
363s - Annual Return | 05 May 1999 | |
AA - Annual Accounts | 18 January 1999 | |
287 - Change in situation or address of Registered Office | 13 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 1999 | |
363s - Annual Return | 26 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 1998 | |
287 - Change in situation or address of Registered Office | 26 June 1998 | |
288a - Notice of appointment of directors or secretaries | 30 April 1997 | |
288b - Notice of resignation of directors or secretaries | 24 April 1997 | |
288a - Notice of appointment of directors or secretaries | 24 April 1997 | |
NEWINC - New incorporation documents | 01 April 1997 |